Background WavePink WaveYellow Wave

ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED (01717314)

ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED (01717314) is an active UK company. incorporated on 22 April 1983. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include DEFRIES, Gerald Michael, EVETT, Alan John, ROBSON, Peter Bernard and 1 others.

Company Number
01717314
Status
active
Type
ltd
Incorporated
22 April 1983
Age
42 years
Address
2 Tolherst Court Turkey Mill Business Park, Maidstone, ME14 5SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEFRIES, Gerald Michael, EVETT, Alan John, ROBSON, Peter Bernard, ZATLAND, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED

ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 April 1983 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01717314

LTD Company

Age

42 Years

Incorporated 22 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

POEMFLOW LIMITED
From: 22 April 1983To: 20 September 1983
Contact
Address

2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone, ME14 5SF,

Previous Addresses

179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ England
From: 8 November 2017To: 4 October 2022
91 Gower Street London WC1E 6AB
From: 22 April 1983To: 8 November 2017
Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Dec 09
Director Joined
May 12
Director Left
Nov 15
Director Left
Feb 23
Director Left
Apr 23
Director Joined
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DEFRIES, Gerald Michael

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born February 1950
Director
Appointed 26 Sept 2007

EVETT, Alan John

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born September 1956
Director
Appointed 02 May 2023

ROBSON, Peter Bernard

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born November 1954
Director
Appointed 26 Sept 2007

ZATLAND, Philip

Active
21 St Regis Heights, LondonNW3 7NE
Born February 1943
Director
Appointed 26 Sept 2007

BEEVERS, Peter

Resigned
6 Velvet Wood Close, BarnsleyS75 2NZ
Secretary
Appointed N/A
Resigned 12 Aug 1992

JAYE, Nicholas Charles

Resigned
12 Finchley Road, LondonNW8 6EB
Secretary
Appointed 22 Jan 1993
Resigned 30 Jun 2001

JOHNSON, Suzanne Renee

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Secretary
Appointed 09 Feb 2010
Resigned 19 Feb 2023

MCCOY, Ellen

Resigned
11 St Regis Heights, HampsteadNW3 7NE
Secretary
Appointed 01 Aug 2003
Resigned 09 Feb 2010

PARKER, Brian

Resigned
31 Greystoke Gardens, LondonW5 1EP
Secretary
Appointed 30 Jun 2001
Resigned 25 Oct 2001

SHEPPARD, Timothy

Resigned
15 Glasford Street, LondonSW17 9HL
Secretary
Appointed 12 Aug 1992
Resigned 22 Jan 1993

P.A. REGISTRARS LIMITED

Resigned
Wilberforce House, LondonNW4 4QE
Corporate secretary
Appointed 25 Oct 2001
Resigned 01 Aug 2003

ABRAHMSOHN, Zena Rita

Resigned
18 St Regis Heights, LondonNW3 7NE
Born June 1929
Director
Appointed 01 Apr 1997
Resigned 26 Sept 2007

DAVIDSON, Sidney

Resigned
20 St Regis Heights, LondonNW3 7NE
Born November 1921
Director
Appointed 01 Apr 1997
Resigned 12 Feb 1998

FIELD, Douglas James

Resigned
Elden House, ChelmsfordCM1 7LE
Born March 1948
Director
Appointed 29 Dec 1993
Resigned 30 Jun 1995

FINDLOW, Timothy John

Resigned
122 Hurdsfield Road, MacclesfieldSK10 2PY
Born March 1964
Director
Appointed 29 Dec 1993
Resigned 28 Oct 1994

FREEDMAN, Ivor

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Born May 1941
Director
Appointed 29 Mar 2011
Resigned 31 Mar 2023

GULMOHAMED, Farid Rashid

Resigned
35 Canons Drive, EdgwareHA8 7RB
Born April 1946
Director
Appointed N/A
Resigned 29 Dec 1993

JOHNSON, Suzanne Renee

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Born June 1926
Director
Appointed 01 Apr 1997
Resigned 19 Feb 2023

KAYE, Nicholas John

Resigned
13 Old Park Avenue, LondonSW12 8RH
Born November 1959
Director
Appointed 23 Aug 1993
Resigned 06 Jun 1995

KING, Barrie Nigel

Resigned
Haslemere 28 Cleasby Road, IlkleyLS29 6JA
Born August 1937
Director
Appointed N/A
Resigned 24 Jun 1993

MCCOY, Ellen

Resigned
11 St Regis Heights, HampsteadNW3 7NE
Born May 1950
Director
Appointed 17 Oct 2001
Resigned 16 Oct 2015

SHULKIND, David John

Resigned
21 Saint Regis Heights, LondonNW3 7NE
Born January 1947
Director
Appointed 02 Dec 2004
Resigned 13 Dec 2005

SIVAKUMAR, Rasiah Param

Resigned
76 Sunnymead Road, LondonNW9 8BX
Born April 1957
Director
Appointed 28 Aug 1995
Resigned 20 Nov 1997

SUMMERS, Alan David

Resigned
11 St Regis Heights, LondonNW3 7NE
Born October 1958
Director
Appointed 01 Jul 1998
Resigned 17 Oct 2001

TURNER, Norman Patrick

Resigned
Hillside Macclesfield Road, Alderley EdgeSK9 7BW
Born June 1953
Director
Appointed 14 Sept 1992
Resigned 29 Dec 1993

WALKER, Michael John Milnes

Resigned
Red House 6 Church Street, BarnsleyS75 4HP
Born February 1938
Director
Appointed N/A
Resigned 30 Jul 1993

WOOTLIFF, Alan Bryan, Doctor

Resigned
10 St Regis Heights, LondonNW3 7NE
Born January 1933
Director
Appointed 01 Apr 1997
Resigned 01 Dec 2009
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Legacy
30 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Memorandum Articles
13 February 2002
MEM/ARTSMEM/ARTS
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
17 December 1996
287Change of Registered Office
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
17 November 1994
288288
Legacy
23 September 1994
88(2)Return of Allotment of Shares
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
88(2)Return of Allotment of Shares
Legacy
27 May 1994
88(2)Return of Allotment of Shares
Legacy
14 March 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
13 October 1993
88(2)Return of Allotment of Shares
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
1 September 1993
288288
Legacy
27 August 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
20 January 1993
287Change of Registered Office
Legacy
15 January 1993
288288
Legacy
12 January 1993
287Change of Registered Office
Legacy
30 September 1992
288288
Legacy
15 September 1992
287Change of Registered Office
Legacy
15 September 1992
288288
Legacy
18 May 1992
363b363b
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
287Change of Registered Office
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
25 July 1991
288288
Legacy
25 July 1991
363b363b
Legacy
25 July 1991
363(287)363(287)
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
16 July 1990
363363
Legacy
15 June 1990
122122
Resolution
15 June 1990
RESOLUTIONSResolutions
Resolution
15 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
11 May 1989
288288
Legacy
22 February 1989
363363
Legacy
18 August 1988
288288
Legacy
24 June 1988
287Change of Registered Office
Legacy
7 April 1988
225(1)225(1)
Legacy
14 January 1988
363363
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
288288
Memorandum Articles
6 January 1986
MEM/ARTSMEM/ARTS